Mendocino Logo
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/9/2018 9:00 AM Minutes status: Draft  
Meeting location: Board Chambers, Room 1070 County Administration Center
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
17-1223 12a) ProclamationAdoption of Proclamation Recognizing January 15, 2018, as the Rev. Martin Luther King, Jr. Day in Mendocino County (Sponsors: Supervisors McCowen and Hamburg)   Not available Video Video
18-1237 15a) ApprovalDiscussion and Possible Action Regarding a Draft Joint Letter (from Mendocino, Lake, Napa, and Sonoma Counties) to the State of California, Governor’s Office of Emergency Services, Addressing Policy and Fiscal Implications of the October Fire Disaster in our Region (Sponsor: Executive Office)   Not available Video Video
18-1231 15b) PresentationsDiscussion and Possible Action Regarding Updates Associated with Fire Recovery Efforts in Mendocino County (Sponsor: Executive Office)   Not available Video Video
17-1230 15c) ApprovalDiscussion and Possible Action Regarding Appointments to the Mental Health Treatment Act Citizen’s Oversight Committee   Not available Video Video
17-1225 15d) PresentationsDiscussion and Possible Action Regarding Informational Update on the Implementation of the Mendocino County Cannabis Cultivation Program and Cannabis Compliance and Code Enforcement Unit (Sponsor: Agriculture)   Not available Video Video
17-1220 15e) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Not available
17-1221 15f) PresentationsDiscussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform (Sponsor: Executive Office)   Not available Not available
17-1224 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
17-1218 14b) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related To the Redwood Complex Fire   Not available Not available
17-1222 14c) OrdinanceAdoption of Ordinance Amending Section 3.04-071 of the Mendocino County Code Chapter 3.04 - Personnel and Salary, Setting the Board of Supervisors Compensation for Services Yearly Base Salary of $85,500   Not available Not available
17-1164 14d) ResolutionAdoption of Resolution Authorizing the Consolidation of Election of the Governing Board of the Covelo Fire Protection District with the General Election to be Held in November During Even-Numbered Years   Not available Not available
17-1141 14e) ResolutionAdoption of Resolution Authorizing the Consolidation of Election of the Governing Board of the Redwood Valley County Water District with the General Election to be Held in November During Even-Numbered Years   Not available Not available
17-1174 14f) ResolutionAdoption of Resolution ratifying the Ordinance of the Ukiah Valley Fire District Adopting the 2016 Edition of the California Fire Code with Amendments, Regulating and Governing the Safeguarding of Life and Property from Fire and Explosion and for Providing for the Issuance of Permits, Repealing All Other Ordinances and Parts of Ordinances of the Ukiah Valley Fire District in Conflict Herewith   Not available Not available
17-1219 14g) ResolutionAdoption of Resolution Reaffirming the Existence of Local Health Emergency as Proclaimed by the Local Health Officer   Not available Not available
17-1181 14h) Resolution-AgreementAdoption of Resolution Approving Amended Memorandum of Understanding (15-MOU-00296 A-1) Between the CA Department of Social Services and Mendocino County Health and Human Services Agency, Family and Children’s Services to Extend the Residentially Based Services Program Through December 31, 2018, and to Amend the Language of the MOU   Not available Not available
17-1202 14i) AgreementAdoption of Resolution and Approval of Retroactive Grant Agreement with California Department of Health Care Services (DHCS) in the Amount of $123,794.99 for the Period of October 12, 2017, through June 30, 2018, to Provide Crisis Counseling and Related Services; Adoption of Resolution Authorizing the Behavioral Health and Recovery Services (BHRS) Director to Sign Awarded Agreement and any Renewals or Amendments that do not Exceed the Annual Maximum Amount; and Direction for the Auditor Controller to Create the Budget Information and Implement Spending   Not available Not available
17-1165 14j) AgreementApproval of Amendment to Purchasing Agent Agreement Number 18-69 with Robert Ochs to Increase the Agreement by $30,000 for Training and Consultation Services to the Probation Department for a Total Agreement Amount Not to Exceed $80,000   Not available Not available
17-1201 14k) AgreementApproval of Third Amendment to Purchasing Agent Agreement PA-14-27; PA-16-40 (Amendment 1); BOS-16-090 (Amendment 2) with Professional Events Services in the Amount of $40,000, for a New Total Not to Exceed Agreement of $150,000, for Security of Inmates Temporarily Housed in Facilities Outside of the Mendocino County Jail Through June 30, 2018   Not available Not available
17-1140 14l) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number 170057 with Pacific Legacy, Inc., in the Amount of $180,000, for Professional Archaeological Investigation Services for the 2018 Quadrennial Environmental Service Archaeological Investigation Agreement, and Authorizing the Director of Transportation to Sign any and all Amendments to the Agreement Not to Exceed $30,000 (County-Wide)   Not available Not available
17-1153 14m) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number 170056 with SHN Consulting Engineers & Geologists, Inc., in the Amount of $250,000 for Professional Environmental Services for the 2018 Quadrennial Environmental Service Biological Investigation Agreement, and Authorizing the Director of Transportation to Sign any and all Amendments to the Agreement Not to Exceed $30,000 (County-Wide)   Not available Not available
17-1158 14n) Resolution-AgreementAdoption of Resolution Approving and Executing Department of Transportation Agreement Number 170083, Professional Services Agreement With SHN Consulting Engineers & Geologists, Inc., in the Amount of $141,100, for Consulting Services to Assist in Industrial General Permit Compliance for Mendocino County Landfills, and Authorizing the Director of Transportation to Sign any and all Amendments to the Agreement Not to Exceed $14,000 (Laytonville, Caspar, and Gualala Areas)   Not available Not available
17-1229 14o) OrdinanceAdoption of Ordinance Delegating Authority to Invest or Reinvest the Funds of the County and its Other Depositors in the County Treasury to the Treasurer for Calendar Year 2018   Not available Not available